TAYLOR WIMPEY PROPERTY COMPANY LIMITED
HIGH WYCOMBE TAYLOR WOODROW PROPERTY COMPANY LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3NR

Company number 00807706
Status Active
Incorporation Date 3 June 1964
Company Type Private Limited Company
Address GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 24,250,000 . The most likely internet sites of TAYLOR WIMPEY PROPERTY COMPANY LIMITED are www.taylorwimpeypropertycompany.co.uk, and www.taylor-wimpey-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor Wimpey Property Company Limited is a Private Limited Company. The company registration number is 00807706. Taylor Wimpey Property Company Limited has been working since 03 June 1964. The present status of the company is Active. The registered address of Taylor Wimpey Property Company Limited is Gate House Turnpike Road High Wycombe Buckinghamshire Hp12 3nr. . LONNON, Michael Andrew is a Secretary of the company. CLAPHAM, Colin Richard is a Director of the company. GREEN, Alex David is a Director of the company. Secretary CARR, Peter Anthony has been resigned. Secretary CLAPHAM, Colin Richard has been resigned. Secretary DE FEO, Caterina has been resigned. Secretary HASTINGS, Jonathan Philip has been resigned. Secretary JORDAN, James John has been resigned. Secretary KNOTT, Clifford Robin has been resigned. Director ANDREW, Peter Robert has been resigned. Director ATTERBURY, Karen Lorraine has been resigned. Director BROOKS, John Howard has been resigned. Director CARNEY, Christopher has been resigned. Director CARNEY, Christopher has been resigned. Director EASTWOOD, John Michael has been resigned. Director EGERTON, Keith Robert has been resigned. Director GREEN, David Anthony has been resigned. Director HENDERSON, James Douglas has been resigned. Director HOLLAND-KAYE, William John has been resigned. Director JUDD, Barry Andrew has been resigned. Director KNOTT, Clifford Robin has been resigned. Director MANGOLD, Ryan Dirk has been resigned. Director MUNDAY, Colin Herbert has been resigned. Director MURRIN, Jonathan Charles has been resigned. Director NICHOLLS, Alasdair has been resigned. Director PARKER, Guy Trevor has been resigned. Director PARNELL, Lawrence Clive has been resigned. Director PEACOCK, Raymond Anthony has been resigned. Director TAYLOR, Roger has been resigned. Director THOMAS, Trevor Wilkinson has been resigned. Director WILBY, Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LONNON, Michael Andrew
Appointed Date: 01 January 2009

Director
CLAPHAM, Colin Richard
Appointed Date: 16 January 2012
79 years old

Director
GREEN, Alex David
Appointed Date: 14 October 2011
44 years old

Resigned Directors

Secretary
CARR, Peter Anthony
Resigned: 01 January 2009
Appointed Date: 15 April 2008

Secretary
CLAPHAM, Colin Richard
Resigned: 01 January 2009
Appointed Date: 01 January 2009

Secretary
DE FEO, Caterina
Resigned: 12 November 2007
Appointed Date: 27 May 2005

Secretary
HASTINGS, Jonathan Philip
Resigned: 27 May 2005
Appointed Date: 01 April 2002

Secretary
JORDAN, James John
Resigned: 15 April 2008
Appointed Date: 12 November 2007

Secretary
KNOTT, Clifford Robin
Resigned: 31 March 2002

Director
ANDREW, Peter Robert
Resigned: 10 July 2009
Appointed Date: 09 December 2008
66 years old

Director
ATTERBURY, Karen Lorraine
Resigned: 16 January 2012
Appointed Date: 10 July 2009
49 years old

Director
BROOKS, John Howard
Resigned: 31 March 2003
79 years old

Director
CARNEY, Christopher
Resigned: 12 June 2009
Appointed Date: 09 December 2008
51 years old

Director
CARNEY, Christopher
Resigned: 02 May 2008
Appointed Date: 02 May 2008
51 years old

Director
EASTWOOD, John Michael
Resigned: 22 December 1993
80 years old

Director
EGERTON, Keith Robert
Resigned: 30 November 1999
83 years old

Director
GREEN, David Anthony
Resigned: 30 November 1999
82 years old

Director
HENDERSON, James Douglas
Resigned: 27 February 2006
Appointed Date: 01 January 2000
66 years old

Director
HOLLAND-KAYE, William John
Resigned: 02 May 2008
Appointed Date: 02 July 2007
60 years old

Director
JUDD, Barry Andrew
Resigned: 31 May 1995
83 years old

Director
KNOTT, Clifford Robin
Resigned: 31 March 2002
83 years old

Director
MANGOLD, Ryan Dirk
Resigned: 14 October 2011
Appointed Date: 12 June 2009
53 years old

Director
MUNDAY, Colin Herbert
Resigned: 31 December 1993
88 years old

Director
MURRIN, Jonathan Charles
Resigned: 02 May 2008
Appointed Date: 02 July 2007
55 years old

Director
NICHOLLS, Alasdair
Resigned: 14 May 2003
Appointed Date: 06 December 1995
61 years old

Director
PARKER, Guy Trevor
Resigned: 01 March 2003
Appointed Date: 01 January 2000
64 years old

Director
PARNELL, Lawrence Clive
Resigned: 01 March 2003
78 years old

Director
PEACOCK, Raymond Anthony
Resigned: 02 May 2008
Appointed Date: 02 May 2008
59 years old

Director
TAYLOR, Roger
Resigned: 02 May 2008
Appointed Date: 03 December 1997
78 years old

Director
THOMAS, Trevor Wilkinson
Resigned: 04 April 2001
83 years old

Director
WILBY, Anthony
Resigned: 03 July 2007
Appointed Date: 01 September 1995
73 years old

Persons With Significant Control

Taylor Wimpey Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYLOR WIMPEY PROPERTY COMPANY LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
25 Jun 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 24,250,000

06 Nov 2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
08 Jul 2015
Full accounts made up to 31 December 2014
...
... and 214 more events
19 May 1987
Full accounts made up to 31 December 1986

06 May 1987
Accounts made up to 31 December 1986
02 Mar 1987
Declaration of satisfaction of mortgage/charge

21 May 1986
Full accounts made up to 31 December 1985
20 Jul 1985
Accounts made up to 31 December 1984

TAYLOR WIMPEY PROPERTY COMPANY LIMITED Charges

10 October 1997
Fourteenth supplemental trust deed supplemental to a trust deed dated 15TH march,1989 (the "principal trust deed")
Delivered: 17 October 1997
Status: Satisfied on 20 May 2004
Persons entitled: Royal Exchange Trust Company Limited
Description: By way of first legal mortgage in favour of royal exchange…
18 October 1996
Twelfth supplemental trust deed
Delivered: 23 October 1996
Status: Satisfied on 16 December 1999
Persons entitled: Royal Exchange Trust Company Limited
25 April 1996
Eleventh supplemental trust deed
Delivered: 1 May 1996
Status: Satisfied on 20 May 2004
Persons entitled: Royal Exchange Trust Company Limited
22 December 1995
A tenth supplemental trust deed
Delivered: 10 January 1996
Status: Satisfied on 9 November 1996
Persons entitled: Royal Exchange Trust Company Limited
22 December 1994
An eigth supplemental trust deed
Delivered: 9 January 1995
Status: Satisfied on 9 November 1996
Persons entitled: Royal Exchange Trust Company Limited
Description: The land k/as the chineham shopping centre,great binfields…
1 November 1993
Mortgage
Delivered: 3 November 1993
Status: Satisfied on 19 December 1995
Persons entitled: Den Danske Bank Aktieselskab
Description: All the company's estate and interest in each of the…
9 March 1993
Sixth supplemental trust deed
Delivered: 23 March 1993
Status: Satisfied on 20 May 2004
Persons entitled: Royal Exchange Trust Company Limited
Description: 1).The treaty centre hounslow 2).the chineham shopping…
17 July 1992
Subordination agreement
Delivered: 3 August 1992
Status: Satisfied on 4 February 1995
Persons entitled: The Sumitomo Bank,Limited(As Defined)as Agent and Trustee for Itself and the Banks
Description: All present and future sums,liabilities and obligations…
3 July 1991
Fifth supplemental trust deed
Delivered: 16 July 1991
Status: Satisfied on 20 May 2004
Persons entitled: Royal Exchange Trust Company Limited.
Description: Leasehold property:- the treaty centre hounslow. London…
7 September 1990
Second supplemental trust deed
Delivered: 18 September 1990
Status: Satisfied on 4 February 1995
Persons entitled: Royal Exchange Trust Company Limited.
Description: An absolute assignment by the depositor of all the rights…
21 November 1989
Mortgage of shares
Delivered: 4 December 1989
Status: Satisfied on 4 February 1995
Persons entitled: The Sumitomo Bank Limitedas Agent & Trustee for Itself and the Banks
Description: All dividends paid or payable in relation to the shares and…
16 June 1989
Standard security which was presented for registration in scotland
Delivered: 22 June 1989
Status: Satisfied on 20 May 2004
Persons entitled: Royal Exchange Trust Company Limited
Description: Ground lying on the north side of cadogan street and the…
15 June 1989
First supplemental trust deed.
Delivered: 26 June 1989
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: The several properties specified on form M395 ref M237…
15 March 1989
Trust deed
Delivered: 28 March 1989
Status: Satisfied on 4 February 1995
Persons entitled: Royal Exchange Trust Company Limited.
Description: The several properties specified on form M395 ref m 282…